Company NameMicro Power Energy (Scotland) Limited
Company StatusDissolved
Company NumberSC314876
CategoryPrivate Limited Company
Incorporation Date18 January 2007(17 years, 3 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jason Robert Taylor Marshall
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2009(2 years, 11 months after company formation)
Appointment Duration6 years (closed 22 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address196 Bath Street
1st Floor
Glasgow
G2 4HG
Scotland
Director NameRobert Mayberry Marshall
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address134 Paisley Road West
Glasgow
G51
Scotland
Secretary NameMr Robin Stuart McGregor
NationalityBritish
StatusResigned
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Tannoch Drive
Milngavie
Glasgow
G62 8AS
Scotland

Location

Registered Address196 Bath Street
1st Floor
Glasgow
G2 4HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Yolanda Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2015First Gazette notice for voluntary strike-off (1 page)
4 September 2015First Gazette notice for voluntary strike-off (1 page)
26 August 2015Application to strike the company off the register (3 pages)
26 August 2015Application to strike the company off the register (3 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(3 pages)
3 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(3 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
31 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(3 pages)
31 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(3 pages)
6 February 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
6 February 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
4 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
22 February 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
22 February 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
20 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
1 February 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
1 February 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
2 March 2010Registered office address changed from 1 Shearer Street Glasgow G5 8TA on 2 March 2010 (1 page)
2 March 2010Registered office address changed from 1 Shearer Street Glasgow G5 8TA on 2 March 2010 (1 page)
2 March 2010Registered office address changed from 1 Shearer Street Glasgow G5 8TA on 2 March 2010 (1 page)
9 February 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
9 February 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
29 January 2010Appointment of Mr Jason Robert Taylor Marshall as a director (2 pages)
29 January 2010Appointment of Mr Jason Robert Taylor Marshall as a director (2 pages)
25 January 2010Termination of appointment of Robert Marshall as a director (1 page)
25 January 2010Termination of appointment of Robert Marshall as a director (1 page)
25 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (3 pages)
25 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (3 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
13 February 2009Appointment terminated secretary robin mcgregor (1 page)
13 February 2009Appointment terminated secretary robin mcgregor (1 page)
22 January 2009Return made up to 18/01/09; full list of members (3 pages)
22 January 2009Return made up to 18/01/09; full list of members (3 pages)
27 October 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
27 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
27 October 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
4 February 2008Return made up to 18/01/08; full list of members (2 pages)
4 February 2008Return made up to 18/01/08; full list of members (2 pages)
18 January 2007Incorporation (25 pages)
18 January 2007Incorporation (25 pages)